Search icon

SWEETWATER DEVELOPMENT CORP.

Company Details

Name: SWEETWATER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1762078
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 10 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
JACK R HASSALL Chief Executive Officer 10 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2005-04-19 2007-08-06 Address 4599 LAKE ROAD SOUTH, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2000-02-22 2005-04-19 Address 4599 LAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1999-11-03 2000-02-22 Address 2615 CULVER RD, STE 200, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1999-11-03 2007-08-06 Address 2615 CULVER RD, STE 200, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1999-11-03 2007-08-06 Address 2615 CULVER RD, STE 200, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2052806 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
071101002421 2007-11-01 BIENNIAL STATEMENT 2007-10-01
070806002223 2007-08-06 BIENNIAL STATEMENT 2005-10-01
050419000705 2005-04-19 CERTIFICATE OF AMENDMENT 2005-04-19
000222000259 2000-02-22 CERTIFICATE OF CHANGE 2000-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State